Search icon

ACE CONSULTING ENTERPRISES LTD.

Company Details

Name: ACE CONSULTING ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694897
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 137-34 71ST AVENUE, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HCL2RGGBF8C8 2022-07-11 13734 71ST AVE, FLUSHING, NY, 11367, 1939, USA 13734 71ST AVE, FLUSHING, NY, 11367, 1939, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-08
Entity Start Date 1993-01-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISRAEL BLUMENFRUCHT
Address 137-34 71 AVENUE, FLUSHING, NY, 11367, USA
Government Business
Title PRIMARY POC
Name ISRAEL BLUMENFRUCHT
Address 137-34 71 AVENUE, FLUSHING, NY, 11367, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ISRAEL BLUMENFRUCHT Chief Executive Officer 137-34 71ST AVENUE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137-34 71ST AVENUE, FLUSHING, NY, United States, 11367

Filings

Filing Number Date Filed Type Effective Date
190103060828 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170106006284 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150102006234 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130116006460 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110124002242 2011-01-24 BIENNIAL STATEMENT 2011-01-01
101228000859 2010-12-28 CERTIFICATE OF AMENDMENT 2010-12-28
081226002020 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070117002997 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050218002151 2005-02-18 BIENNIAL STATEMENT 2005-01-01
021231002251 2002-12-31 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3674527106 2020-04-11 0202 PPP 137-34 71st Ave, Queens, NY, 11367-1911
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55800
Loan Approval Amount (current) 55800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11367-1911
Project Congressional District NY-06
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56344.24
Forgiveness Paid Date 2021-04-15
6900448410 2021-02-11 0202 PPS 137-34 Flushing Avenue, Flushing, NY, 11367
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69205
Loan Approval Amount (current) 69205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367
Project Congressional District NY-06
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69758.64
Forgiveness Paid Date 2021-12-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State